Warning: file_put_contents(c/5a598e382aa239e9ee03ddebe5725c98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cory Riverside Energy Finance Limited, EC2M 2EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORY RIVERSIDE ENERGY FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cory Riverside Energy Finance Limited. The company was founded 7 years ago and was given the registration number 10657088. The firm's registered office is in LONDON. You can find them at Level 5, 10, Dominion Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORY RIVERSIDE ENERGY FINANCE LIMITED
Company Number:10657088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Level 5, 10, Dominion Street, London, England, EC2M 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Secretary07 March 2017Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director08 January 2019Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director23 April 2019Active
2, Coldbath Square, London, United Kingdom, EC1R 5HL

Director07 March 2017Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director07 March 2017Active
2, Coldbath Square, London, United Kingdom, EC1R 5HL

Director07 March 2017Active
2, Coldbath Square, London, United Kingdom, EC1R 5HL

Director05 December 2017Active

People with Significant Control

Cory Environmental Holdings Limited
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:10, Dominion Street, London, England, EC2M 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Change person secretary company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-23Resolution

Resolution.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.